Company NameCarlounge Limited
Company StatusDissolved
Company Number03357562
CategoryPrivate Limited Company
Incorporation Date22 April 1997(27 years ago)
Dissolution Date11 November 2003 (20 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDiwakar Matai
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1999(2 years after company formation)
Appointment Duration4 years, 6 months (closed 11 November 2003)
RoleManaging Director
Correspondence Address24 Newlands Quay
Docklands
London
E1 9QZ
Secretary NameMr Geoffrey Hancock
NationalityBritish
StatusClosed
Appointed23 April 1999(2 years after company formation)
Appointment Duration4 years, 6 months (closed 11 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Devere Cottages
Canning Place
London
W8 5AA
Director NamePs Law Nominees Limited (Corporation)
StatusResigned
Appointed22 April 1997(same day as company formation)
Correspondence Address79 Knightsbridge
London
SW1X 7RB
Secretary NamePs Law Secretaries Limited (Corporation)
StatusResigned
Appointed22 April 1997(same day as company formation)
Correspondence Address79 Knightsbridge
London
SW1X 7RB

Location

Registered AddressThe Glassmill
1 Battersea Bridge Road
London
SW11 3BZ
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 April 2001 (22 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

11 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
29 July 2003First Gazette notice for voluntary strike-off (1 page)
13 June 2003Application for striking-off (1 page)
9 May 2002Return made up to 22/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 09/05/02
(6 pages)
28 February 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
5 June 2001Return made up to 22/04/01; full list of members (5 pages)
5 March 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
22 June 2000Return made up to 22/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 June 2000New secretary appointed (2 pages)
22 June 2000New director appointed (2 pages)
22 June 2000Director resigned (1 page)
22 June 2000Secretary resigned (1 page)
22 February 2000Accounts for a dormant company made up to 30 April 1999 (2 pages)
22 February 2000Registered office changed on 22/02/00 from: 79 knightsbridge london SW1X 7RB (1 page)
22 February 2000Location of register of members (1 page)
27 April 1999Return made up to 22/04/99; no change of members (4 pages)
18 January 1999Accounts for a dormant company made up to 30 April 1998 (2 pages)
26 August 1998Return made up to 22/04/98; full list of members (6 pages)
22 April 1997Incorporation (23 pages)